Background WavePink WaveYellow Wave

20 WATERLOO STREET LIMITED (03913452)

20 WATERLOO STREET LIMITED (03913452) is an active UK company. incorporated on 25 January 2000. with registered office in Hove. The company operates in the Real Estate Activities sector, engaged in residents property management. 20 WATERLOO STREET LIMITED has been registered for 26 years. Current directors include WILLIS, David Lincoln.

Company Number
03913452
Status
active
Type
private-limited-guarant-nsc
Incorporated
25 January 2000
Age
26 years
Address
C/O Byzantine Overseas Ltd Flat 1, 1-2 Adelaide Mansions, Hove, BN3 2FD
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
WILLIS, David Lincoln
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
2

20 WATERLOO STREET LIMITED

20 WATERLOO STREET LIMITED is an active company incorporated on 25 January 2000 with the registered office located in Hove. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 20 WATERLOO STREET LIMITED was registered 26 years ago.(SIC: 98000)

Status

active

Active since 26 years ago

Company No

03913452

PRIVATE-LIMITED-GUARANT-NSC Company

Age

26 Years

Incorporated 25 January 2000

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 24 September 2025 (7 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 8 January 2026 (3 months ago)
Submitted on 14 January 2026 (3 months ago)

Next Due

Due by 22 January 2027
For period ending 8 January 2027
Contact
Address

C/O Byzantine Overseas Ltd Flat 1, 1-2 Adelaide Mansions Kingsway Hove, BN3 2FD,

Previous Addresses

39 Sackville Road Hove East Sussex BN3 3WD
From: 25 January 2000To: 4 February 2016
Timeline

6 key events • 2000 - 2018

Funding Officers Ownership
Company Founded
Jan 00
Director Left
Feb 16
Director Left
Feb 16
Director Left
Oct 18
Owner Exit
Oct 18
Owner Exit
Oct 18
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

WILLIS, David Lincoln

Active
Potwell, HenfieldBN5 9HD
Secretary
Appointed 19 Jul 2002

WILLIS, David Lincoln

Active
Potwell, HenfieldBN5 9HD
Born March 1960
Director
Appointed 25 Jan 2000

BONSOR, Kim

Resigned
First Floor Flat, HoveBN3 1AN
Secretary
Appointed 25 Jan 2000
Resigned 19 Jul 2002

THOMAS, Howard

Resigned
50 Iron Mill Place, CrayfordDA1 4RT
Nominee secretary
Appointed 25 Jan 2000
Resigned 25 Jan 2000

BONSOR, Kim

Resigned
First Floor Flat, HoveBN3 1AN
Born October 1965
Director
Appointed 19 Feb 2000
Resigned 19 Jul 2002

DEVLIN, Allan Forbes

Resigned
61 Loder Road, BrightonBN1 6PL
Born June 1966
Director
Appointed 09 Mar 2004
Resigned 01 Dec 2015

FARID, Magdi

Resigned
102 Portland Road, HoveBN3 5DN
Born December 1958
Director
Appointed 19 Feb 2000
Resigned 28 Mar 2006

FENWICK, Peter

Resigned
23 Costells Edge, Haywards HeathRH17 7PY
Born October 1956
Director
Appointed 19 Feb 2000
Resigned 01 Dec 2008

NASIPOOR, Farshid

Resigned
Flat 4, 21 Palmeira Square, HoveBN3 2JN
Born July 1961
Director
Appointed 19 Feb 2000
Resigned 09 Mar 2004

WHITTAKER, Glenville Martin Stanley

Resigned
46 Bankside, BrightonBN1 5GN
Born October 1943
Director
Appointed 24 Jan 2003
Resigned 19 Jun 2018

WUYTS, Sean

Resigned
Basement Flat, 20 Waterloo Street, HoveBN3 1AN
Born September 1959
Director
Appointed 19 Feb 2000
Resigned 27 Jun 2014

Persons with significant control

2

0 Active
2 Ceased

Mr David Lincoln Willis

Ceased
Cagefoot Lane, HenfieldBN5 9HD
Born March 1960

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 26 Jan 2018

Mr Glenville Martin Stanley Whittaker

Ceased
West Dene, BrightonBN1 5GN
Born October 1943

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 26 Jan 2018
Fundings
Financials
Latest Activities

Filing History

77

Confirmation Statement With No Updates
14 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 October 2018
TM01Termination of Director
Notification Of A Person With Significant Control Statement
31 October 2018
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
31 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
25 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 February 2016
AR01AR01
Termination Director Company With Name Termination Date
4 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
4 February 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
4 February 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
12 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 January 2013
AR01AR01
Accounts With Accounts Type Dormant
9 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 February 2012
AR01AR01
Accounts With Accounts Type Dormant
10 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 January 2011
AR01AR01
Accounts With Accounts Type Dormant
8 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 January 2010
AR01AR01
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
23 April 2009
AAAnnual Accounts
Legacy
10 February 2009
363aAnnual Return
Legacy
30 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
14 October 2008
AAAnnual Accounts
Legacy
4 February 2008
363aAnnual Return
Accounts With Accounts Type Dormant
29 October 2007
AAAnnual Accounts
Legacy
21 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 August 2006
AAAnnual Accounts
Legacy
19 July 2006
288bResignation of Director or Secretary
Legacy
10 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 April 2005
AAAnnual Accounts
Legacy
17 February 2005
363sAnnual Return (shuttle)
Legacy
25 October 2004
288bResignation of Director or Secretary
Legacy
25 October 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
14 May 2004
AAAnnual Accounts
Legacy
2 February 2004
363sAnnual Return (shuttle)
Legacy
11 September 2003
288cChange of Particulars
Accounts With Accounts Type Dormant
22 July 2003
AAAnnual Accounts
Legacy
11 May 2003
288bResignation of Director or Secretary
Legacy
11 May 2003
288aAppointment of Director or Secretary
Legacy
11 May 2003
288aAppointment of Director or Secretary
Legacy
27 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 April 2002
AAAnnual Accounts
Legacy
20 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 April 2001
AAAnnual Accounts
Legacy
9 February 2001
363sAnnual Return (shuttle)
Legacy
27 June 2000
288cChange of Particulars
Legacy
29 March 2000
288aAppointment of Director or Secretary
Legacy
29 March 2000
288aAppointment of Director or Secretary
Legacy
29 March 2000
288aAppointment of Director or Secretary
Legacy
29 March 2000
288aAppointment of Director or Secretary
Legacy
29 March 2000
288aAppointment of Director or Secretary
Legacy
29 January 2000
288bResignation of Director or Secretary
Incorporation Company
25 January 2000
NEWINCIncorporation